Search icon

BASARAN GRINDER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BASARAN GRINDER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2004 (21 years ago)
Entity Number: 3024379
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 100 LASER CT, HAUPPAUGE, NY, United States, 11788
Address: 100 LASER CT., HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SEREF BASARAN DOS Process Agent 100 LASER CT., HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
SEREF BASARAN Agent 100 LASER CT., HAUPPAUGE, NY, 11788

Chief Executive Officer

Name Role Address
MURAT BASARAN Chief Executive Officer 100 LASER CT, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

Unique Entity ID:
F3K5NN8XVQF6
CAGE Code:
91NJ3
UEI Expiration Date:
2022-07-01

Business Information

Activation Date:
2021-06-03
Initial Registration Date:
2021-06-01

Form 5500 Series

Employer Identification Number (EIN):
760753360
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-12 2014-05-09 Address 100 LASER CT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2008-03-20 2010-04-12 Address 100 LASER CT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-03-20 2010-04-12 Address 100 LASER CT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200304060130 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006222 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140509006299 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120418003118 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100412003242 2010-04-12 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
209352.00
Total Face Value Of Loan:
209352.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
215498.00
Total Face Value Of Loan:
215498.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$209,352
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,523.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $209,350
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$215,498
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,498
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,680.29
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $215,498

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State